HALF MOON BAY (BATH) GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-28 with updates |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Director's details changed for Mr Peter John Thompson on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Peter John Thompson as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with updates |
26/01/2326 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Change of details for Mr Peter John Thompson as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Change of details for Sally Louise Thompson as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mr Peter John Thompson on 2021-11-24 |
24/11/2124 November 2021 | Registered office address changed from 5 - 7 Pulteney Mews Bath BA2 5DS United Kingdom to 5 - 7 Pulteney Mews Bath BA2 4DS on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Sally Louise Thompson on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mr Peter John Thompson on 2021-11-24 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Director's details changed for Mr Peter John Thompson on 2021-07-14 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-28 with updates |
02/07/212 July 2021 | Change of details for Sally Louise Thompson as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Change of details for Mr Peter John Thompson as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
30/06/2130 June 2021 | Change of details for Mr Peter John Thompson as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Peter John Thompson on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Sally Louise Thompson on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Peter John Thompson on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Sally Louise Thompson on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Sally Louise Thompson as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from Half Moon Bay Stephens Way Warminster BA12 8PE United Kingdom to 5 - 7 Pulteney Mews Bath BA2 5DS on 2021-06-30 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Director's details changed for Sally Louise Thompson on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr Peter John Thompson on 2021-06-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM THE ICEHOUSE 124 WALCOT STREET BATH BA2 5BG UNITED KINGDOM |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081233500001 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE THOMPSON / 10/04/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN THOMPSON / 10/04/2018 |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 5-7 PULTENEY MEWS BATH BA2 4DS |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / SALLY LOUISE THOMPSON / 10/04/2018 |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN THOMPSON / 10/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN THOMPSON |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE THOMPSON |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
06/06/176 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/07/167 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
20/06/1420 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/08/135 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM THE PARAGON C/O THRINGS LLP COUNTERSLIP BRISTOL BS1 6BX |
30/08/1230 August 2012 | CURRSHO FROM 30/06/2013 TO 31/12/2012 |
24/08/1224 August 2012 | COMPANY NAME CHANGED BART 397 LIMITED CERTIFICATE ISSUED ON 24/08/12 |
16/08/1216 August 2012 | CHANGE OF NAME 14/08/2012 |
16/08/1216 August 2012 | 13/08/12 STATEMENT OF CAPITAL GBP 102 |
16/08/1216 August 2012 | 13/08/12 STATEMENT OF CAPITAL GBP 2 |
16/08/1216 August 2012 | DIRECTOR APPOINTED SALLY LOUISE THOMPSON |
16/08/1216 August 2012 | DIRECTOR APPOINTED PETER JOHN THOMPSON |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, DIRECTOR BART MANAGEMENT LIMITED |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDSWORTH |
16/08/1216 August 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/08/1216 August 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company